STUDY SITE CO-ORDINATION LIMITED
SLOUGH TOPTRACK LIMITED

Hellopages » Berkshire » Slough » SL1 6JY
Company number 04898252
Status Active
Incorporation Date 14 September 2003
Company Type Private Limited Company
Address MILLSTREAM ASSOCIATES, 83 BURNHAM LANE, BURNHAM, SLOUGH, BERKSHIRE, SL1 6JY
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of STUDY SITE CO-ORDINATION LIMITED are www.studysitecoordination.co.uk, and www.study-site-co-ordination.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Study Site Co Ordination Limited is a Private Limited Company. The company registration number is 04898252. Study Site Co Ordination Limited has been working since 14 September 2003. The present status of the company is Active. The registered address of Study Site Co Ordination Limited is Millstream Associates 83 Burnham Lane Burnham Slough Berkshire Sl1 6jy. . ELLIS, Beatrice is a Secretary of the company. JONES, Deborah Jane is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
ELLIS, Beatrice
Appointed Date: 14 September 2003

Director
JONES, Deborah Jane
Appointed Date: 14 September 2003
60 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 14 September 2003
Appointed Date: 14 September 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 14 September 2003
Appointed Date: 14 September 2003

Persons With Significant Control

Miss Deborah Jane Jones
Notified on: 14 September 2016
60 years old
Nature of control: Ownership of shares – 75% or more

STUDY SITE CO-ORDINATION LIMITED Events

06 Oct 2016
Confirmation statement made on 14 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100

...
... and 30 more events
06 Oct 2003
Director resigned
03 Oct 2003
Registered office changed on 03/10/03 from: 2ND floor 14-18 old street london EC1V 9BH
28 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Sep 2003
Registered office changed on 28/09/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
14 Sep 2003
Incorporation